Company Name28 Comyn Road Management Company Limited
Company StatusActive
Company Number03855325
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLyfords Iping Road
Milland
Liphook
Hampshire
GU30 7NA
Secretary NameMrs Sarah Louise Pike
StatusCurrent
Appointed29 July 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressLyfords Iping Road
Milland
Liphook
Hampshire
GU30 7NA
Director NameMr Nicholas Alex Booth
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(16 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Comyn Road
Flat 3
London
SW11 1QD
Director NameMrs Alexandra Charlotte Brown
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Comyn Road
Flat 1
London
SW11 1QD
Director NameShahnawaz Ali
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleConsultant
Correspondence AddressFlat 2 28 Comyn Road
Battersea
London
SW11 1QD
Director NameRichard Thomas Merriman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 28 Comyn Road
London
SW11 1QD
Secretary NameShahnawaz Ali
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleConsultant
Correspondence AddressFlat 2 28 Comyn Road
Battersea
London
SW11 1QD
Director NameLucy Ann Philips
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2004)
RoleInvestment Banking
Correspondence AddressFlat 1 28 Comyn Road
Battersea
London
SW11 1QD
Director NameKarina Francesca Goldman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 March 2008)
RoleCompany Director
Correspondence AddressFlat 2
28 Comyn Road
London
SW11 1QD
Secretary NameKarina Francesca Goldman
NationalityBritish
StatusResigned
Appointed19 April 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 March 2008)
RoleCompany Director
Correspondence AddressFlat 2
28 Comyn Road
London
SW11 1QD
Director NameMark Stainton James
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(5 years after company formation)
Appointment Duration8 years (resigned 08 October 2012)
RoleCompany Director
Correspondence AddressFlat 1
28 Comyn Road
London
SW11 1QD
Director NameGemma Louise Goatly
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2008(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 May 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 28
Comyn Road
London
SW11 1QD
Secretary NameGemma Louise Goatly
NationalityBritish
StatusResigned
Appointed15 March 2008(8 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 July 2014)
RoleCompany Director
Correspondence AddressFlat 1 Comyn Road
London
SW11 1QD
Director NameMelanie Louise Glover
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2015)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 28 Comyn Road
London
SW11 1QD
Director NameMs Julia Elizabeth Queen
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 July 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 28 Comyn Road
London
Clapham
SW11 1QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 2 28 Comyn Road
London
SW11 1QD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Gemma Louise Goatly
33.33%
Ordinary
1 at £1Melanie Glover
33.33%
Ordinary
1 at £1Richard Thomas Merriman
33.33%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

15 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
26 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
26 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
13 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 October 2018Termination of appointment of Julia Elizabeth Queen as a director on 27 July 2018 (1 page)
8 October 2018Director's details changed for Mr Nick Booth on 8 October 2018 (2 pages)
8 October 2018Appointment of Mrs Alexandra Charlotte Brown as a director on 27 July 2018 (2 pages)
8 October 2018Cessation of Julia Elizabeth Queen as a person with significant control on 27 July 2018 (1 page)
8 October 2018Notification of Alexandra Charlotte Brown as a person with significant control on 27 July 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
10 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 February 2016Termination of appointment of Richard Thomas Merriman as a director on 12 February 2016 (1 page)
20 February 2016Termination of appointment of Richard Thomas Merriman as a director on 12 February 2016 (1 page)
12 February 2016Appointment of Mr Nick Booth as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Nick Booth as a director on 12 February 2016 (2 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(6 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(6 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(6 pages)
4 November 2015Director's details changed for Ms Julia Elizabeth Queen on 1 October 2015 (2 pages)
4 November 2015Director's details changed for Ms Julia Elizabeth Queen on 1 October 2015 (2 pages)
4 November 2015Director's details changed for Ms Julia Elizabeth Queen on 1 October 2015 (2 pages)
28 September 2015Termination of appointment of Melanie Louise Glover as a director on 14 January 2015 (1 page)
28 September 2015Termination of appointment of Gemma Louise Goatly as a director on 13 May 2014 (1 page)
28 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 September 2015Termination of appointment of Gemma Louise Goatly as a director on 13 May 2014 (1 page)
28 September 2015Termination of appointment of Melanie Louise Glover as a director on 14 January 2015 (1 page)
14 January 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(7 pages)
14 January 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(7 pages)
14 January 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(7 pages)
14 January 2015Appointment of Ms Julia Elizabeth Queen as a director on 7 October 2014 (2 pages)
14 January 2015Appointment of Ms Julia Elizabeth Queen as a director on 7 October 2014 (2 pages)
14 January 2015Appointment of Ms Julia Elizabeth Queen as a director on 7 October 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Registered office address changed from Flat 1 Comyn Road London SW11 1QD England to Flat 2 28 Comyn Road London SW11 1QD on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Gemma Louise Goatly as a secretary on 28 July 2014 (1 page)
31 July 2014Appointment of Mr. Matthew William Joseph Pike as a director on 28 July 2014 (2 pages)
31 July 2014Termination of appointment of Gemma Louise Goatly as a secretary on 28 July 2014 (1 page)
31 July 2014Registered office address changed from Flat 1 Comyn Road London SW11 1QD England to Flat 2 28 Comyn Road London SW11 1QD on 31 July 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Appointment of Mr. Matthew William Joseph Pike as a director on 28 July 2014 (2 pages)
29 July 2014Registered office address changed from Flat 2 28 Comyn Road London SW11 1QD to Flat 1 Comyn Road London SW11 1QD on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Flat 2 28 Comyn Road London SW11 1QD to Flat 1 Comyn Road London SW11 1QD on 29 July 2014 (1 page)
29 July 2014Secretary's details changed for Gemma Louise Goatly on 29 July 2014 (1 page)
29 July 2014Secretary's details changed for Mrs Sarah Louise Pike on 29 July 2014 (1 page)
29 July 2014Appointment of Mrs Sarah Louise Pike as a secretary on 29 July 2014 (2 pages)
29 July 2014Secretary's details changed for Mrs Sarah Louise Pike on 29 July 2014 (1 page)
29 July 2014Appointment of Mrs Sarah Louise Pike as a secretary on 29 July 2014 (2 pages)
29 July 2014Secretary's details changed for Gemma Louise Goatly on 29 July 2014 (1 page)
27 July 2014Director's details changed for Gemma Louise Goatly on 27 July 2014 (2 pages)
27 July 2014Director's details changed for Gemma Louise Goatly on 27 July 2014 (2 pages)
27 July 2014Director's details changed for Mr Matthew Pike on 27 July 2014 (2 pages)
27 July 2014Director's details changed for Mr Matthew Pike on 27 July 2014 (2 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(5 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(5 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 June 2013Amended accounts made up to 31 October 2011 (7 pages)
10 June 2013Amended accounts made up to 31 October 2011 (7 pages)
6 November 2012Director's details changed for Gemma Louise Goatly on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Gemma Louise Goatly on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Gemma Louise Goatly on 6 November 2012 (2 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
5 November 2012Director's details changed for Melanie Louise Glover on 3 November 2012 (2 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
5 November 2012Director's details changed for Melanie Louise Glover on 3 November 2012 (2 pages)
5 November 2012Director's details changed for Melanie Louise Glover on 3 November 2012 (2 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
3 November 2012Secretary's details changed for Gemma Louise Goatly on 3 November 2012 (1 page)
3 November 2012Secretary's details changed for Gemma Louise Goatly on 3 November 2012 (1 page)
3 November 2012Director's details changed for Richard Thomas Merriman on 3 November 2012 (2 pages)
3 November 2012Director's details changed for Richard Thomas Merriman on 3 November 2012 (2 pages)
3 November 2012Secretary's details changed for Gemma Louise Goatly on 3 November 2012 (1 page)
3 November 2012Director's details changed for Richard Thomas Merriman on 3 November 2012 (2 pages)
1 November 2012Appointment of Melanie Louise Glover as a director (2 pages)
1 November 2012Appointment of Melanie Louise Glover as a director (2 pages)
31 October 2012Termination of appointment of Mark Stainton James as a director (1 page)
31 October 2012Termination of appointment of Mark Stainton James as a director (1 page)
15 October 2012Secretary's details changed for Gemma Louise Priscott on 17 December 2011 (1 page)
15 October 2012Secretary's details changed for Gemma Louise Priscott on 17 December 2011 (1 page)
15 October 2012Director's details changed for Gemma Louise Priscott on 17 December 2011 (2 pages)
15 October 2012Director's details changed for Gemma Louise Priscott on 17 December 2011 (2 pages)
18 September 2012Annual return made up to 8 October 2008 with a full list of shareholders (7 pages)
18 September 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
18 September 2012Appointment of Gemma Louise Priscott as a director (1 page)
18 September 2012Director's details changed for Richard Thomas Merriman on 1 May 2001 (1 page)
18 September 2012Annual return made up to 8 October 2007 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 8 October 2008 with a full list of shareholders (7 pages)
18 September 2012Termination of appointment of Lucy Philips as a director (1 page)
18 September 2012Annual return made up to 8 October 2010 with a full list of shareholders (15 pages)
18 September 2012Termination of appointment of Karina Goldman as a secretary (1 page)
18 September 2012Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
18 September 2012Annual return made up to 8 October 2007 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 8 October 2008 with a full list of shareholders (7 pages)
18 September 2012Total exemption full accounts made up to 31 October 2010 (7 pages)
18 September 2012Termination of appointment of Karina Goldman as a director (1 page)
18 September 2012Total exemption full accounts made up to 31 October 2009 (7 pages)
18 September 2012Appointment of Gemma Louise Priscott as a director (1 page)
18 September 2012Total exemption full accounts made up to 31 October 2007 (7 pages)
18 September 2012Annual return made up to 8 October 2010 with a full list of shareholders (15 pages)
18 September 2012Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
18 September 2012Total exemption full accounts made up to 31 October 2008 (7 pages)
18 September 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
18 September 2012Total exemption full accounts made up to 31 October 2009 (7 pages)
18 September 2012Termination of appointment of Lucy Philips as a director (1 page)
18 September 2012Total exemption full accounts made up to 31 October 2006 (7 pages)
18 September 2012Administrative restoration application (3 pages)
18 September 2012Annual return made up to 8 October 2011 with a full list of shareholders (15 pages)
18 September 2012Annual return made up to 8 October 2007 with a full list of shareholders (8 pages)
18 September 2012Administrative restoration application (3 pages)
18 September 2012Director's details changed for Richard Thomas Merriman on 1 May 2001 (1 page)
18 September 2012Total exemption full accounts made up to 31 October 2008 (7 pages)
18 September 2012Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
18 September 2012Total exemption full accounts made up to 31 October 2006 (7 pages)
18 September 2012Appointment of Gemma Louise Priscott as a secretary (1 page)
18 September 2012Total exemption full accounts made up to 31 October 2007 (7 pages)
18 September 2012Director's details changed for Richard Thomas Merriman on 1 May 2001 (1 page)
18 September 2012Total exemption full accounts made up to 31 October 2010 (7 pages)
18 September 2012Appointment of Gemma Louise Priscott as a secretary (1 page)
18 September 2012Annual return made up to 8 October 2010 with a full list of shareholders (15 pages)
18 September 2012Termination of appointment of Karina Goldman as a director (1 page)
18 September 2012Annual return made up to 8 October 2011 with a full list of shareholders (15 pages)
18 September 2012Termination of appointment of Karina Goldman as a secretary (1 page)
18 September 2012Annual return made up to 8 October 2011 with a full list of shareholders (15 pages)
2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
4 June 2007Return made up to 08/10/06; no change of members (8 pages)
4 June 2007Return made up to 08/10/06; no change of members (8 pages)
22 May 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
22 May 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
10 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 October 2005Return made up to 08/10/05; full list of members (8 pages)
10 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 October 2005Return made up to 08/10/05; full list of members (8 pages)
28 January 2005Return made up to 05/10/04; full list of members (7 pages)
28 January 2005Return made up to 05/10/04; full list of members (7 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
16 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 October 2003Return made up to 08/10/03; full list of members (7 pages)
14 October 2003Return made up to 08/10/03; full list of members (7 pages)
31 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
31 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
11 October 2002Return made up to 08/10/02; full list of members (7 pages)
11 October 2002Return made up to 08/10/02; full list of members (7 pages)
21 June 2002Secretary resigned;director resigned (1 page)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
21 June 2002Secretary resigned;director resigned (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
6 November 2001Return made up to 08/10/01; full list of members (7 pages)
6 November 2001Return made up to 08/10/01; full list of members (7 pages)
8 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
8 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
24 January 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001Ad 08/10/99--------- £ si 3@1 (2 pages)
24 January 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Ad 08/10/99--------- £ si 3@1 (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
8 October 1999Incorporation (18 pages)
8 October 1999Incorporation (18 pages)